Liquidation
Company Information for MACDONALD LAIDLAW PROJECT MANAGEMENT LIMITED
THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC239443
Private Limited Company
Liquidation |
Company Name | |
---|---|
MACDONALD LAIDLAW PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
THIRD FLOOR, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in EH4 | |
Company Number | SC239443 | |
---|---|---|
Company ID Number | SC239443 | |
Date formed | 2002-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-06 22:52:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 38/1 LITTLEJOHN ROAD EDINBURGH EH10 5GJ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/11/2015 TO 31/05/2016 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MACDONALD LAIDLAW / 17/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE LAIDLAW / 17/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON ANNE LAIDLAW / 17/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 17 CORBIEHILL GARDENS EDINBURGH LOTHIAN EH4 5DS | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MACDONALD LAIDLAW / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE LAIDLAW / 26/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/05--------- £ SI 8@1=8 £ IC 2/10 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2019-01-15 |
Appointment of Liquidators | 2018-01-16 |
Resolutions for Winding-up | 2018-01-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MACDONALD LAIDLAW PROJECT MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MACDONALD LAIDLAW PROJECT MANAGEMENT LIMITED | Event Date | 2018-01-10 |
Scott Milne, of WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB : For further details contact: David Angus, Email: info@wriassociates.co.uk, Telephone: 0141 285 0910 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MACDONALD LAIDLAW PROJECT MANAGEMENT LIMITED | Event Date | 2018-01-10 |
At a General Meeting of the members of the above named Company duly convened and held at WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 10 January 2018 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- "That the Company be wound up voluntarily and that Scott Milne, Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company." Alison Laidlaw : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MACDONALD LAIDLAW PROJECT MANAGEMENT LIMITED | Event Date | 2018-01-10 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986, that the final general meeting of the above named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 22 February 2019 at 11:00 am for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Office Holder Details: Scott Milne (IP No 17012 ) of WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB. Date of Appointment: 10 January 2018 Further Details contact: David Angus, Email: info@wriassociates.co.uk, Telephone: 0141 285 0910 Scott Milne, : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |